SC ALEXANDRA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/07/2123 July 2021 Second filing of Confirmation Statement dated 2020-07-05

View Document

22/07/2122 July 2021 Cessation of Thomas Robert Muir as a person with significant control on 2019-07-20

View Document

22/07/2122 July 2021 Cessation of John Russell Mcqueen Govan as a person with significant control on 2019-07-20

View Document

22/07/2122 July 2021 Notification of Seven Clarendon Limited as a person with significant control on 2019-07-20

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 Confirmation statement made on 2020-07-05 with no updates

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 3 BRIDGEWATER STREET UNIT 62 LIVERPOOL L1 0AR ENGLAND

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

13/08/1913 August 2019 SHARE FOR SHARE EXCHANGE / SHARE TRANSFER 20/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114532000001

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114532000002

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 22 MEAD AVENUE LIVERPOOL MERSEYSIDE L21 7QL ENGLAND

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company